Spittal
Berwick Upon Tweed
TD15 1RE
Scotland
Director Name | Mr William Michael Ross |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 9 months (closed 28 July 2009) |
Role | Joinery Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Waterfront Spittal Berwick Upon Tweed TD15 1RE Scotland |
Secretary Name | Brenda Louise Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 9 months (closed 28 July 2009) |
Role | Shop Assistant |
Correspondence Address | 4 The Waterfront Spittal Berwick Upon Tweed TD15 1RE Scotland |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | 1-3 Sandgate Berwick Upon Tweed Northumberland TD15 1EW Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2009 | Application for striking-off (1 page) |
28 October 2008 | Return made up to 10/10/08; full list of members (5 pages) |
1 May 2008 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
23 October 2007 | Return made up to 10/10/07; full list of members (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
30 October 2006 | Return made up to 10/10/06; full list of members (5 pages) |
20 June 2006 | Particulars of mortgage/charge (6 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
24 February 2006 | Director's particulars changed (1 page) |
24 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2005 | Return made up to 10/10/05; full list of members (5 pages) |
6 April 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
22 October 2004 | Return made up to 10/10/04; full list of members (5 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Ad 21/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | Registered office changed on 28/11/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
28 November 2003 | Company name changed ricbus LIMITED\certificate issued on 28/11/03 (2 pages) |
28 November 2003 | Secretary resigned (1 page) |
28 November 2003 | New secretary appointed;new director appointed (2 pages) |
28 November 2003 | Director resigned (1 page) |